Sheffield
S8 0JP
Director Name | Donna Marshall |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Fraser Road Sheffield S8 0JP |
Registered Address | 183 Fraser Road Sheffield S8 0JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Donna Devina Lee Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,811 |
Cash | £12,996 |
Current Liabilities | £54,730 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2013 | Director's details changed for Deecon Marshall on 10 October 2010 (2 pages) |
8 April 2013 | Director's details changed for Deecon Marshall on 10 October 2010 (2 pages) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2013 | Application to strike the company off the register (2 pages) |
27 February 2013 | Application to strike the company off the register (2 pages) |
2 February 2013 | Registered office address changed from C/O C/O Broom Croft Hood Green Barnsley S75 3EZ United Kingdom on 2 February 2013 (1 page) |
2 February 2013 | Registered office address changed from C/O C/O Broom Croft Hood Green Barnsley S75 3EZ United Kingdom on 2 February 2013 (1 page) |
2 February 2013 | Registered office address changed from C/O C/O Broom Croft Hood Green Barnsley S75 3EZ United Kingdom on 2 February 2013 (1 page) |
11 June 2012 | Registered office address changed from Unit 4D Fields End Business Park Rotherham South Yorkshire S63 0JF United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from Unit 4D Fields End Business Park Rotherham South Yorkshire S63 0JF United Kingdom on 11 June 2012 (1 page) |
23 April 2012 | Director's details changed for Deecon Blayne Marshall on 20 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
23 April 2012 | Director's details changed for Donna Devina Lee Marshall on 20 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Donna Devina Lee Marshall on 20 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Deecon Blayne Marshall on 20 April 2012 (2 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
9 June 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 June 2011 | Director's details changed for Deecon Blayne Marshall on 3 March 2011 (2 pages) |
2 June 2011 | Director's details changed for Donna Devina Lee Marshall on 3 March 2011 (2 pages) |
2 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Director's details changed for Deecon Blayne Marshall on 3 March 2011 (2 pages) |
2 June 2011 | Director's details changed for Deecon Blayne Marshall on 3 March 2011 (2 pages) |
2 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Director's details changed for Donna Devina Lee Marshall on 3 March 2011 (2 pages) |
2 June 2011 | Director's details changed for Donna Devina Lee Marshall on 3 March 2011 (2 pages) |
15 October 2010 | Registered office address changed from Broom Croft Stainborough Lane Hood Green Barnsley South Yorkshire S75 3EZ United Kingdom on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from Broom Croft Stainborough Lane Hood Green Barnsley South Yorkshire S75 3EZ United Kingdom on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from Unit 4D Fields End Business Park Rotherham South Yorkshire S63 0JF United Kingdom on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from Unit 4D Fields End Business Park Rotherham South Yorkshire S63 0JF United Kingdom on 15 October 2010 (1 page) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 April 2010 | Director's details changed for Deecon Blayne Zaszios on 28 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Donna Devina Lee Marshall on 28 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Deecon Blayne Zaszios on 28 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Donna Devina Lee Marshall on 28 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page) |
19 January 2010 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from broomcroft stainborough lane hoodgreen barnsley south yorkshire S75 3EZ uk (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from broomcroft stainborough lane hoodgreen barnsley south yorkshire S75 3EZ uk (1 page) |
20 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
26 September 2008 | Company name changed first care agency LIMITED\certificate issued on 07/10/08 (2 pages) |
26 September 2008 | Company name changed first care agency LIMITED\certificate issued on 07/10/08 (2 pages) |
22 April 2008 | Incorporation (13 pages) |
22 April 2008 | Incorporation (13 pages) |